St Albans
AL1 3XH
Director Name | Mrs Michelle Reeve |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 February 2016(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | Morton House 80a Victoria Street St Albans AL1 3XH |
Registered Address | 105 High Street Brentwood CM14 4RR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Darren Marcel Reeve 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
24 August 2022 | Delivered on: 2 September 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 11 st. Anns road, southend-on-sea, SS2 5AT. Outstanding |
---|---|
18 May 2021 | Delivered on: 28 May 2021 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold property known as 255-257 hamstel road southend on sea SS2 4LB, title number: EX142332. Outstanding |
5 March 2021 | Delivered on: 8 March 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 35 caversham avenue, shoeburyness,essex, SS3 8TX. Outstanding |
13 March 2020 | Delivered on: 13 March 2020 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: The freehold land and buildings being 255-257 hamstel road, southend on sea, essex SS2 4LB and registered under title number EX142332. Outstanding |
19 November 2018 | Delivered on: 26 November 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 47 old southend road. Southend on sea. Essex SS1 2HA. Outstanding |
19 June 2017 | Delivered on: 26 June 2017 Persons entitled: Charter Court Financial Services LTD Classification: A registered charge Particulars: 11 st anns road. Southend on sea. Essex SS2 5AT. Outstanding |
5 June 2015 | Delivered on: 12 April 2016 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 11 st anns road. Southend on sea. Essex. SS2 5AT. Outstanding |
8 March 2021 | Registration of charge 071222820005, created on 5 March 2021 (3 pages) |
---|---|
25 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
6 January 2021 | Registered office address changed from 6 Fortescue Chase Thorpe Bay Southend on Sea Essex SS1 3SS to Morton House 80a Victoria Street St Albans AL1 3XH on 6 January 2021 (1 page) |
3 April 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
13 March 2020 | Registration of charge 071222820004, created on 13 March 2020 (28 pages) |
4 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
13 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
26 November 2018 | Registration of charge 071222820003, created on 19 November 2018 (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
14 August 2018 | Satisfaction of charge 071222820001 in full (1 page) |
16 April 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 June 2017 | Registration of charge 071222820002, created on 19 June 2017 (3 pages) |
26 June 2017 | Registration of charge 071222820002, created on 19 June 2017 (3 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
12 April 2016 | Registration of acquisition 071222820001, acquired on 31 March 2016 (3 pages) |
12 April 2016 | Registration of acquisition 071222820001, acquired on 31 March 2016 (3 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
18 February 2016 | Appointment of Mrs Michelle Reeve as a director on 18 February 2016 (2 pages) |
18 February 2016 | Appointment of Mrs Michelle Reeve as a director on 18 February 2016 (2 pages) |
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
6 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
23 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
23 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
12 January 2010 | Incorporation (23 pages) |
12 January 2010 | Incorporation (23 pages) |